Braisby Roofing Limited DUNDEE


Braisby Roofing started in year 1976 as Private Limited Company with registration number SC059217. The Braisby Roofing company has been functioning successfully for 48 years now and its status is liquidation. The firm's office is based in Dundee at The Vision Building. Postal code: DD1 4QB. Since 16th February 1998 Braisby Roofing Limited is no longer carrying the name William Braisby Slaters(fife).

This company operates within the KY12 7SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1109875 . It is located at 24 Dickson Street, Elgin Industrial Estate, Dunfermline with a total of 1 cars.

Braisby Roofing Limited Address / Contact

Office Address The Vision Building
Office Address2 20 Greenmarket
Town Dundee
Post code DD1 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059217
Date of Incorporation Mon, 12th Jan 1976
Industry Roofing activities
End of financial Year 28th February
Company age 48 years old
Account next due date Wed, 30th Nov 2022 (484 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 1st Feb 2023 (2023-02-01)
Last confirmation statement dated Tue, 18th Jan 2022

Company staff

Fraser B.

Position: Director

Appointed: 13 July 2012

William B.

Position: Director

Appointed: 26 November 2007

Lynne B.

Position: Secretary

Appointed: 01 August 2003

Lynne B.

Position: Director

Appointed: 01 August 2003

William B.

Position: Director

Appointed: 03 May 1982

Alexandra B.

Position: Secretary

Resigned: 01 December 1994

Stuart B.

Position: Director

Appointed: 01 June 2013

Resigned: 29 August 2014

Marilyn M.

Position: Director

Appointed: 01 December 1994

Resigned: 01 August 2003

Marilyn M.

Position: Secretary

Appointed: 01 December 1994

Resigned: 01 August 2003

William B.

Position: Director

Appointed: 08 September 1989

Resigned: 28 February 1998

Alexandra B.

Position: Director

Appointed: 08 September 1989

Resigned: 28 February 1998

People with significant control

William B.

Notified on 6 April 2016
Nature of control: 25-50% shares

William B.

Notified on 1 September 2016
Nature of control: 25-50% shares

Lynne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

William Braisby Slaters(fife) February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-28
Balance Sheet
Cash Bank On Hand56 2696 324 4 711
Current Assets1 697 5501 722 8811 773 0121 543 216
Debtors1 548 6991 624 7751 693 1511 444 181
Net Assets Liabilities262 227276 991269 581141 709
Other Debtors69 69957 93610 5305 015
Property Plant Equipment69 79560 26045 42437 674
Total Inventories92 58291 78279 86194 324
Other
Accrued Liabilities Deferred Income38 62293 02695 274120 954
Accumulated Depreciation Impairment Property Plant Equipment376 514244 080119 150131 014
Average Number Employees During Period 292321
Bank Borrowings Overdrafts179 766146 143133 002237 915
Corporation Tax Payable 7 06018 0477 469
Corporation Tax Recoverable   18 047
Creditors292 223214 391144 428242 083
Finance Lease Liabilities Present Value Total25 44724 51211 4264 168
Future Minimum Lease Payments Under Non-cancellable Operating Leases295 715276 835256 397221 989
Increase From Depreciation Charge For Year Property Plant Equipment 18 00216 12911 864
Net Current Assets Liabilities484 655431 122368 585346 118
Other Creditors   73 915
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 150 436141 059 
Other Disposals Property Plant Equipment 162 522141 059 
Other Remaining Borrowings87 01043 73643 73617 024
Other Taxation Social Security Payable193 069183 150152 208167 562
Property Plant Equipment Gross Cost446 309304 340164 574168 688
Total Additions Including From Business Combinations Property Plant Equipment 20 5531 2934 114
Total Assets Less Current Liabilities554 450491 382414 009383 792
Trade Creditors Trade Payables473 019461 899494 489323 853
Trade Debtors Trade Receivables1 479 0001 566 8391 682 6211 421 119

Transport Operator Data

24 Dickson Street
Address Elgin Industrial Estate
City Dunfermline
Post code KY12 7SN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2021
filed on: 31st, March 2022
Free Download (11 pages)

Company search